Milwr
Holywell
Flintshire
CH8 8HE
Wales
Secretary Name | Mrs Elaine Florence Bellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Ffordd Cottage Milwr Holywell Flintshire CH8 8HE Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ffordd Cottage, Milwr Holywell Clwyd CH8 8HE Wales |
---|---|
Constituency | Delyn |
Parish | Brynford |
Ward | Brynford |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2012 | Compulsory strike-off action has been suspended (1 page) |
9 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
20 April 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 April 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Elaine Florence Bellis on 30 April 2010 (1 page) |
26 July 2010 | Secretary's details changed for Elaine Florence Bellis on 30 April 2010 (1 page) |
26 July 2010 | Director's details changed for Edward Kenneth Bellis on 30 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Edward Kenneth Bellis on 30 April 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
17 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
16 September 2008 | Return made up to 30/04/08; full list of members (6 pages) |
16 September 2008 | Return made up to 30/04/08; full list of members (6 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (17 pages) |
30 April 2007 | Secretary resigned (1 page) |